This company is commonly known as Natuna Uk (kakap 2) Limited. The company was founded 28 years ago and was given the registration number 03115420. The firm's registered office is in LONDON. You can find them at 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | NATUNA UK (KAKAP 2) LIMITED |
---|---|---|
Company Number | : | 03115420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 14 February 2009 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 December 2022 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 December 2022 | Active |
1256 Stafford Springs, Houston, Texas 77077 Usa, FOREIGN | Secretary | 25 March 1996 | Active |
24 Esher Avenue, Walton On Thames, KT12 2TA | Secretary | 08 June 2009 | Active |
24 Esher Avenue, Walton On Thames, KT12 2TA | Secretary | 26 March 1996 | Active |
Samarra Hawks Hill, Bourne End, SL8 5JQ | Secretary | 26 February 1996 | Active |
13 Bloomsbury Street, Goodwood, South Australia, | Secretary | 31 December 2004 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 13 December 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 October 1995 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Secretary | 31 December 2004 | Active |
10, New Street, London, EC2M 4TP | Director | 01 October 2009 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Director | 18 October 1995 | Active |
25 Chapel Street, London, NW1 5DQ | Director | 26 February 1996 | Active |
27 Robe Terrace, Medindie, South Australia, 5081 | Director | 31 December 2004 | Active |
2440 Foxwood Drive, Findley Ohio 45840, Usa, FOREIGN | Director | 25 March 1996 | Active |
7, Astwood Mews, South Kensington, United Kingdom, SW7 4DE | Director | 09 March 2011 | Active |
24 Esher Avenue, Walton On Thames, KT12 2TA | Director | 03 June 2009 | Active |
24 Esher Avenue, Walton On Thames, KT12 2TA | Director | 26 March 1996 | Active |
Middle Luxton, Upottery, Honiton, EX14 9PA | Director | 03 June 2009 | Active |
Middle Luxton, Upottery, Honiton, EX14 9PA | Director | 26 March 1996 | Active |
25, Garden Avenue, Burnside, 5065 South Australia, Australia, | Director | 29 May 2008 | Active |
No 41, Jalan Denpasar Ii, Jakarta Selatan, Indonesia, | Director | 09 June 2009 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 14 July 2009 | Active |
34 Hillcrest, Tunbridge Wells, TN4 0AJ | Director | 18 October 1995 | Active |
No. 12, Jalan Darmawangsa 12, Jakarta, Indonesia, 12160 | Director | 09 June 2009 | Active |
Hatherley House, 15-17 Wood Street, Barnet, United Kingdom, EN5 4AT | Director | 23 September 2011 | Active |
58 Tarragon Way, Burghfield Common, Berkshire, RG7 3YU | Director | 26 February 1996 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 14 July 2009 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 October 2009 | Active |
367, Mt Barker Road, Bridgewater, 5000 South Australia, Australia, | Director | 29 May 2008 | Active |
Apt 2301 Observatory Tower, 168 Kent Street, Sydney, Australia, | Director | 26 March 1996 | Active |
10, New Street, London, EC2M 4TP | Director | 01 October 2009 | Active |
Quarry Hill House, Mealsgate, CA7 1AE | Director | 31 December 2004 | Active |
Mr Ilham Akbar Habibie | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | Indonesian |
Country of residence | : | Indonesia |
Address | : | Wisma Barito Pacific, Tower A, Jakarta, Indonesia, 11410 |
Nature of control | : |
|
Mr. Yusuf Handri Rachmantio | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | Indonesian |
Country of residence | : | United Kingdom |
Address | : | 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Mr Prajogo Pangestu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | Indonesian |
Country of residence | : | Indonesia |
Address | : | Jl. Widya Chandra V/32b Rt, Jakarta Selatan, Indonesia, 009/001 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-01 | Gazette | Gazette filings brought up to date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.